General information

Name:

Jalico Ltd

Office Address:

2 Aspen Cottages Herne Road TN6 2NX Crowborough

Number: 06331732

Incorporation date: 2007-08-02

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Jalico Limited can be contacted at 2 Aspen Cottages, Herne Road in Crowborough. The postal code is TN6 2NX. Jalico has been on the market for 17 years. The Companies House Registration Number is 06331732. It has been already 16 years that Jalico Limited is no longer featured under the business name Zintel Investments. This business's registered with SIC code 73110 which means Advertising agencies. Sunday 31st July 2022 is the last time when the company accounts were reported.

David L. is the following firm's solitary director, that was chosen to lead the company in 2021 in September. Since 2012 Jason L., had been performing the duties for the company until the resignation on 26th November 2018. In addition a different director, specifically Lisa L. gave up the position in April 2022.

David L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Jalico Limited 2008-12-24
  • Zintel Investments Limited 2007-08-02

Financial data based on annual reports

Company staff

David L.

Role: Director

Appointed: 20 September 2021

Latest update: 6 February 2024

People with significant control

David L.
Notified on 9 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lisa L.
Notified on 7 April 2016
Ceased on 9 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jason L.
Notified on 7 April 2016
Ceased on 16 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 May 2023
Confirmation statement last made up date 10 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 13 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 13 December 2012
Annual Accounts 14 March 2016
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 14 March 2016
Annual Accounts 30 January 2014
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 2 Aspen Cottages Herne Road Crowborough East Sussex TN6 2NX England on 2023/12/20 to 8 Cooper Gardens Ruddington NG11 6AZ (AD01)
filed on: 20th, December 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

19/21 Swan Street

Post code:

ME19 6JU

City / Town:

West Malling

HQ address,
2013

Address:

19/21 Swan Street

Post code:

ME19 6JU

City / Town:

West Malling

Accountant/Auditor,
2013 - 2012

Name:

Perrys Accountants Limited

Address:

44 High Street

Post code:

ME6 5DA

City / Town:

Snodland

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
16
Company Age

Closest Companies - by postcode